Advanced company searchLink opens in new window

EEH (UK HOLDINGS) LIMITED

Company number 06198255

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 25 September 2019
19 Oct 2018 AD01 Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 19 October 2018
16 Oct 2018 600 Appointment of a voluntary liquidator
16 Oct 2018 LIQ01 Declaration of solvency
16 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
26 Jul 2018 MR04 Satisfaction of charge 1 in full
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
05 Apr 2018 PSC08 Notification of a person with significant control statement
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
13 Mar 2018 AD01 Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 13 March 2018
06 Dec 2017 AA Full accounts made up to 31 December 2016
27 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG on 27 October 2017
26 Sep 2017 TM01 Termination of appointment of Clive Malcolm Hay-Smith as a director on 7 August 2017
26 Sep 2017 AP01 Appointment of Jose Alberto Amaral Duarte as a director on 7 August 2017
26 Sep 2017 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England to 20-22 Wenlock Road London N1 7GU on 26 September 2017
21 Aug 2017 PSC08 Notification of a person with significant control statement
21 Aug 2017 AA Full accounts made up to 31 December 2015
21 Aug 2017 AR01 Annual return made up to 2 April 2016 with full list of shareholders
21 Aug 2017 CS01 Confirmation statement made on 2 April 2017 with updates
21 Aug 2017 RT01 Administrative restoration application
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 5,000,006.00